Company NameSignature Interactive Solutions Limited
Company StatusDissolved
Company Number07506460
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ronald Hatcher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleComputer Architect
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMiss Natalie Wood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleSoftware Qa Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Derek Anthony Wood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMrs Josephine Wood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1R&n Trust
9.06%
Preference
500 at £1Natalie Wood
45.29%
Ordinary
500 at £1Ronald Hatcher
45.29%
Ordinary
1 at £1Derek Wood
0.09%
Ordinary C
1 at £1Josephine Wood
0.09%
Ordinary D
1 at £1Natalie Wood
0.09%
Ordinary B
1 at £1Ronald Hatcher
0.09%
Ordinary A

Financials

Year2014
Net Worth£1,004
Cash£76,404
Current Liabilities£94,449

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2021Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 July 2021Cancellation of shares. Statement of capital on 16 July 2021
  • GBP 1,004
(4 pages)
28 July 2021Purchase of own shares. (3 pages)
19 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
16 October 2020Compulsory strike-off action has been discontinued (1 page)
15 October 2020Accounts for a dormant company made up to 31 March 2019 (9 pages)
15 October 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 August 2018Confirmation statement made on 2 June 2018 with updates (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
5 June 2017Confirmation statement made on 30 June 2016 with updates (8 pages)
5 June 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 30 June 2016 with updates (8 pages)
5 June 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
2 June 2017Director's details changed for Mr Ronald Hatcher on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Ronald Hatcher on 2 June 2017 (2 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,004
(5 pages)
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,004
(5 pages)
12 February 2016Withdraw the company strike off application (1 page)
12 February 2016Withdraw the company strike off application (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Statement of capital on 30 March 2015
  • GBP 1,004
(5 pages)
29 June 2015Statement of capital on 30 March 2015
  • GBP 1,004
(5 pages)
26 June 2015Solvency Statement dated 29/03/15 (1 page)
26 June 2015Statement of capital on 26 June 2015
  • GBP 1,176
(4 pages)
26 June 2015Statement by Directors (1 page)
26 June 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 29/03/2015
(1 page)
26 June 2015Statement by Directors (1 page)
26 June 2015Statement of capital on 26 June 2015
  • GBP 1,176
(4 pages)
26 June 2015Solvency Statement dated 29/03/15 (1 page)
18 June 2015Termination of appointment of Josephine Wood as a director on 28 March 2015 (1 page)
18 June 2015Termination of appointment of Natalie Wood as a director on 28 March 2015 (1 page)
18 June 2015Termination of appointment of Josephine Wood as a director on 28 March 2015 (1 page)
18 June 2015Termination of appointment of Natalie Wood as a director on 28 March 2015 (1 page)
15 June 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,176
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,176
(4 pages)
11 May 2015Termination of appointment of Derek Anthony Wood as a director on 2 July 2014 (1 page)
11 May 2015Termination of appointment of Derek Anthony Wood as a director on 2 July 2014 (1 page)
11 May 2015Termination of appointment of Derek Anthony Wood as a director on 2 July 2014 (1 page)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,104
(6 pages)
23 February 2015Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 23 February 2015 (1 page)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,104
(6 pages)
23 February 2015Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 23 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,104
(6 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,104
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
31 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
22 April 2013Registered office address changed from Unit 2a Jubilee Way Faversham Kent ME13 8GD England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Unit 2a Jubilee Way Faversham Kent ME13 8GD England on 22 April 2013 (1 page)
12 April 2013Resolutions
  • RES13 ‐ Increase in share capital to £1,256 14/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2013Memorandum and Articles of Association (23 pages)
12 April 2013Memorandum and Articles of Association (23 pages)
12 April 2013Resolutions
  • RES13 ‐ Increase in share capital to £1,256 14/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 April 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,004
(5 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1,104
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1,104
(4 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 April 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,004
(5 pages)
10 April 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,004
(5 pages)
9 April 2013Appointment of Mrs Josephine Wood as a director (2 pages)
9 April 2013Appointment of Mr Derek Anthony Wood as a director (2 pages)
9 April 2013Appointment of Mr Derek Anthony Wood as a director (2 pages)
9 April 2013Appointment of Mrs Josephine Wood as a director (2 pages)
8 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
28 December 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
27 December 2012Registered office address changed from 45 Abbey Street Faversham Kent ME13 7BP on 27 December 2012 (1 page)
27 December 2012Registered office address changed from 45 Abbey Street Faversham Kent ME13 7BP on 27 December 2012 (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
29 June 2012Registered office address changed from 2 the Quays Belvedere Road Faversham Kent ME13 7LP United Kingdom on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from 2 the Quays Belvedere Road Faversham Kent ME13 7LP United Kingdom on 29 June 2012 (2 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)